Shortcuts

Fonterra Brands (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429034603017
NZBN
1678361
Company Number
Registered
Company Status
Current address
109 Fanshawe Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 02 May 2016

Fonterra Brands (New Zealand) Limited was incorporated on 12 Aug 2005 and issued an NZ business number of 9429034603017. The registered LTD company has been run by 16 directors: Judith Swales - an active director whose contract started on 07 Jul 2021,
Michael Rex Cronin - an active director whose contract started on 31 Jan 2024,
Brett Douglas Henshaw - an inactive director whose contract started on 16 Jan 2019 and was terminated on 31 Jan 2024,
Michael Rex Cronin - an inactive director whose contract started on 06 Jul 2015 and was terminated on 07 Jul 2021,
Lukas Jean-Baptiste Paravicini - an inactive director whose contract started on 10 Aug 2018 and was terminated on 16 Jan 2019.
According to our database (last updated on 26 Mar 2024), this company registered 1 address: 109 Fanshawe Street, Auckland Central, Auckland, 1010 (types include: registered, physical).
Up to 02 May 2016, Fonterra Brands (New Zealand) Limited had been using 9 Princes Street, Auckland as their registered address.
A total of 504800100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 504800100 shares are held by 1 entity, namely:
New Zealand Milk (International) Limited (an entity) located at Auckland Central, Auckland postcode 1010.

Addresses

Previous address

Address: 9 Princes Street, Auckland New Zealand

Registered & physical address used from 12 Aug 2005 to 02 May 2016

Financial Data

Basic Financial info

Total number of Shares: 504800100

Annual return filing month: November

Annual return last filed: 03 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 504800100
Entity (NZ Limited Company) New Zealand Milk (international) Limited
Shareholder NZBN: 9429039468505
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Fonterra Brands Limited
Shareholder NZBN: 9429036633555
Company Number: 1187224
Entity New Zealand Milk (australasian Holdings) Limited
Shareholder NZBN: 9429036477098
Company Number: 1213784
Entity Fonterra Brands Limited
Shareholder NZBN: 9429036633555
Company Number: 1187224
Entity New Zealand Milk (australasian Holdings) Limited
Shareholder NZBN: 9429036477098
Company Number: 1213784

Ultimate Holding Company

21 Jul 1991
Effective Date
Fonterra Co-operative Group Limited
Name
Coop
Type
1166320
Ultimate Holding Company Number
NZ
Country of origin
Directors

Judith Swales - Director

Appointment date: 07 Jul 2021

Address: Red Hill South, Melbourne, 3937 Australia

Address used since 07 Jul 2021


Michael Rex Cronin - Director

Appointment date: 31 Jan 2024

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 31 Jan 2024


Brett Douglas Henshaw - Director (Inactive)

Appointment date: 16 Jan 2019

Termination date: 31 Jan 2024

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 16 Jan 2019


Michael Rex Cronin - Director (Inactive)

Appointment date: 06 Jul 2015

Termination date: 07 Jul 2021

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 06 Jul 2015


Lukas Jean-baptiste Paravicini - Director (Inactive)

Appointment date: 10 Aug 2018

Termination date: 16 Jan 2019

Address: Parnell, Auckland, 1052 New Zealand

Address used since 10 Aug 2018


Joanne Catherine Margot Fair - Director (Inactive)

Appointment date: 07 May 2018

Termination date: 10 Aug 2018

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 07 May 2018


Leon Matthew Clement - Director (Inactive)

Appointment date: 23 Jun 2016

Termination date: 07 May 2018

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 23 Jun 2016


Grant Alistair Duncan - Director (Inactive)

Appointment date: 11 Feb 2013

Termination date: 23 Jun 2016

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 11 Feb 2013


Tim Deane - Director (Inactive)

Appointment date: 18 Sep 2014

Termination date: 06 Jul 2015

Address: Narrow Neck, Auckland, 0624 New Zealand

Address used since 18 Sep 2014


Peter John Wilson Mcclure - Director (Inactive)

Appointment date: 28 Jun 2013

Termination date: 18 Sep 2014

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 28 Jun 2013


David Kent Mallinson - Director (Inactive)

Appointment date: 02 Jun 2009

Termination date: 28 Jun 2013

Address: Glen Iris, Victoria 3146, Australia,

Address used since 02 Jun 2009


Christopher Paul Caldwell - Director (Inactive)

Appointment date: 17 Mar 2011

Termination date: 11 Feb 2013

Address: Rd 1, Howick, 2571 New Zealand

Address used since 17 Mar 2011


Malcolm Wesley Smith - Director (Inactive)

Appointment date: 01 Sep 2007

Termination date: 17 Mar 2011

Address: Rd 1, Silverdale 0994,

Address used since 19 May 2010


Guy Roper - Director (Inactive)

Appointment date: 20 Feb 2009

Termination date: 02 Jun 2009

Address: New Plymouth,

Address used since 20 Feb 2009


Guy Michael Cowan - Director (Inactive)

Appointment date: 12 Aug 2005

Termination date: 20 Feb 2009

Address: St Heliers, Auckland,

Address used since 01 May 2006


Paul James Kilgour - Director (Inactive)

Appointment date: 12 Aug 2005

Termination date: 01 Sep 2007

Address: Mt Albert, Auckland,

Address used since 12 Aug 2005

Nearby companies